Company NameBlue System 77 Limited
Company StatusDissolved
Company Number06697888
CategoryPrivate Limited Company
Incorporation Date15 September 2008(15 years, 7 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Gavin Oochit
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2008(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address1 Worsley Court High Street
Walkden
Manchester
M28 3NJ
Secretary NameCostelloe Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2008(same day as company formation)
Correspondence Address3rd Floor
35-37 Ludgate Hill
London
EC4M 7JN

Location

Registered Address1 Worsley Court High Street
Walkden
Manchester
M28 3NJ
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Dr Gavin Oochit
100.00%
Ordinary

Financials

Year2014
Cash£3,902
Current Liabilities£4,698

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2014Voluntary strike-off action has been suspended (1 page)
20 August 2014Voluntary strike-off action has been suspended (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
25 January 2014Voluntary strike-off action has been suspended (1 page)
25 January 2014Voluntary strike-off action has been suspended (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
28 August 2012Application to strike the company off the register (3 pages)
28 August 2012Application to strike the company off the register (3 pages)
22 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 1
(3 pages)
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 1
(3 pages)
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 1
(3 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
19 May 2010Director's details changed for Dr Gavin Oochit on 19 May 2010 (2 pages)
19 May 2010Director's details changed for Dr Gavin Oochit on 19 May 2010 (2 pages)
10 March 2010Registered office address changed from Flat 43 the Orchard Residences Etherlbert Road Canterbury CT1 3NQ United Kingdom on 10 March 2010 (2 pages)
10 March 2010Registered office address changed from Flat 43 the Orchard Residences Etherlbert Road Canterbury CT1 3NQ United Kingdom on 10 March 2010 (2 pages)
2 March 2010Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon on 2 March 2010 (1 page)
2 March 2010Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon on 2 March 2010 (1 page)
2 March 2010Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon on 2 March 2010 (1 page)
9 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
26 February 2009Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page)
26 February 2009Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page)
28 January 2009Appointment terminated secretary costelloe secretaries LIMITED (1 page)
28 January 2009Appointment terminated secretary costelloe secretaries LIMITED (1 page)
15 September 2008Incorporation (17 pages)
15 September 2008Incorporation (17 pages)